Company NameTaggart Installations Ltd
Company StatusDissolved
Company NumberSC453947
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian McTaggart
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 New Stevenson Road
Carfin
Motherwell
ML1 4EG
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 July 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 July 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Brian Mctaggart
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Compulsory strike-off action has been suspended (1 page)
11 September 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
5 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(3 pages)
5 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(3 pages)
5 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 April 2014 (1 page)
5 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 April 2014 (1 page)
5 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 April 2014 (1 page)
6 September 2013Appointment of Mr Brian Mctaggart as a director (2 pages)
6 September 2013Appointment of Mr Brian Mctaggart as a director (2 pages)
5 July 2013Termination of appointment of Cosec Limited as a director (1 page)
5 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 July 2013 (1 page)
5 July 2013Termination of appointment of Cosec Limited as a secretary (1 page)
5 July 2013Incorporation (28 pages)
5 July 2013Termination of appointment of Cosec Limited as a director (1 page)
5 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 July 2013 (1 page)
5 July 2013Termination of appointment of James Mcmeekin as a director (1 page)
5 July 2013Termination of appointment of Cosec Limited as a secretary (1 page)
5 July 2013Termination of appointment of James Mcmeekin as a director (1 page)
5 July 2013Incorporation (28 pages)
5 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 July 2013 (1 page)